LAKE DESIGN (UK) LIMITED

Register to unlock more data on OkredoRegister

LAKE DESIGN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03573350

Incorporation date

01/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House 1 Bridgewater Embankment, Broadheath, Altrincham, Cheshire WA14 4GYCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon23/02/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon08/04/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2020
Director's details changed for Mr Benjamin Craig Hartley on 2020-08-03
dot icon03/08/2020
Director's details changed for Mrs Andrea Power on 2020-08-03
dot icon03/08/2020
Director's details changed for Mr Barry William Glinister on 2020-08-03
dot icon03/08/2020
Change of details for Mr Barry William Glinister as a person with significant control on 2020-08-03
dot icon29/06/2020
Registered office address changed from The Coach House 1 Bridgewater Embankment Broadheath Altrincham Cheshire WA14 4GY England to The Coach House 1 Bridgewater Embankment Broadheath Altrincham Cheshire WA14 4GY on 2020-06-29
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon26/03/2018
Appointment of Mr Benjamin Craig Hartley as a director on 2018-02-14
dot icon12/03/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2017
Memorandum and Articles of Association
dot icon04/09/2017
Resolutions
dot icon01/09/2017
Change of share class name or designation
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon02/05/2017
Appointment of Mrs Andrea Power as a director on 2017-04-19
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon06/12/2016
Termination of appointment of Gareth Edwards-Jones as a secretary on 2016-11-30
dot icon02/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon15/06/2016
Purchase of own shares.
dot icon07/06/2016
Cancellation of shares. Statement of capital on 2016-04-26
dot icon26/04/2016
Termination of appointment of Anthony Rodger Tighe as a director on 2016-04-26
dot icon15/03/2016
Registered office address changed from Campaign House 8 Cecil Road Hale Altrincham Cheshire WA15 9PA to The Coach House 1 Bridgewater Embankment Broadheath Altrincham Cheshire WA14 4GY on 2016-03-15
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Appointment of Mr Gareth Edwards-Jones as a secretary
dot icon19/07/2013
Termination of appointment of Kerrie-Ann Mooney as a secretary
dot icon05/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon06/12/2012
Director's details changed for Barry William Glinister on 2012-12-06
dot icon06/12/2012
Appointment of Mrs Kerrie-Ann Mooney as a secretary
dot icon06/12/2012
Termination of appointment of Gareth Edwards-Jones as a secretary
dot icon07/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Appointment of Mr Gareth Edwards-Jones as a secretary
dot icon28/11/2011
Termination of appointment of Kerrie Mooney as a secretary
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon19/10/2010
Director's details changed for Barry William Glinister on 2010-09-20
dot icon18/10/2010
Director's details changed for Barry William Glinister on 2010-09-20
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/07/2010
Termination of appointment of Stephen Barwise as a director
dot icon28/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon28/05/2010
Director's details changed for Stephen Barwise on 2010-05-24
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 24/05/09; full list of members
dot icon08/08/2008
Secretary appointed kerrie-ann mooney
dot icon08/08/2008
Appointment terminated secretary gareth jones
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 24/05/08; full list of members
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
New secretary appointed
dot icon09/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 24/05/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 24/05/06; full list of members
dot icon09/06/2006
Secretary's particulars changed
dot icon09/06/2006
Director's particulars changed
dot icon09/06/2006
Director's particulars changed
dot icon10/03/2006
Registered office changed on 10/03/06 from: century house ashley road hale altrincham cheshire WA15 9TG
dot icon26/09/2005
Accounts for a small company made up to 2004-12-31
dot icon09/09/2005
Secretary resigned
dot icon09/09/2005
New secretary appointed
dot icon21/06/2005
Return made up to 24/05/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Return made up to 24/05/04; full list of members
dot icon17/12/2003
Secretary's particulars changed
dot icon17/12/2003
Director's particulars changed
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 01/06/03; full list of members
dot icon25/07/2002
Return made up to 01/06/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
New secretary appointed
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/06/2000
Return made up to 01/06/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-12-31
dot icon18/04/2000
Particulars of mortgage/charge
dot icon09/11/1999
Director resigned
dot icon08/07/1999
Return made up to 01/06/99; full list of members
dot icon08/07/1999
New director appointed
dot icon23/05/1999
Accounts for a small company made up to 1998-12-31
dot icon04/12/1998
Director resigned
dot icon12/10/1998
Director's particulars changed
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
Ad 02/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Secretary resigned
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Registered office changed on 09/06/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon01/06/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
59.73K
-
0.00
-
-
2022
6
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glinister, Barry William
Director
02/06/1998 - Present
1
Power, Andrea
Director
19/04/2017 - Present
-
Hartley, Benjamin Craig
Director
14/02/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKE DESIGN (UK) LIMITED

LAKE DESIGN (UK) LIMITED is an(a) Active company incorporated on 01/06/1998 with the registered office located at The Coach House 1 Bridgewater Embankment, Broadheath, Altrincham, Cheshire WA14 4GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAKE DESIGN (UK) LIMITED?

toggle

LAKE DESIGN (UK) LIMITED is currently Active. It was registered on 01/06/1998 .

Where is LAKE DESIGN (UK) LIMITED located?

toggle

LAKE DESIGN (UK) LIMITED is registered at The Coach House 1 Bridgewater Embankment, Broadheath, Altrincham, Cheshire WA14 4GY.

What does LAKE DESIGN (UK) LIMITED do?

toggle

LAKE DESIGN (UK) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAKE DESIGN (UK) LIMITED?

toggle

The latest filing was on 28/08/2025: Micro company accounts made up to 2024-12-31.